Search icon

CRUEL INTENTIONS DIESEL, LLC

Company Details

Name: CRUEL INTENTIONS DIESEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jan 2018 (7 years ago)
Organization Date: 25 Jan 2018 (7 years ago)
Last Annual Report: 23 Sep 2022 (3 years ago)
Managed By: Members
Organization Number: 1008921
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 5000 STATE ROUTE 56 WEST , MORGANFIELD, KY 42437
Place of Formation: KENTUCKY

Registered Agent

Name Role
RYAN M. ACKER Registered Agent

Member

Name Role
Ryan Michael Acker Member

Organizer

Name Role
RYAN M. ACKER Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-23
Annual Report 2021-09-07
Annual Report 2020-09-30
Annual Report 2019-10-02

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81500.00
Total Face Value Of Loan:
81500.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10067.00
Total Face Value Of Loan:
10067.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10067
Current Approval Amount:
10067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10157.88

Sources: Kentucky Secretary of State